Summerfield Road
Bolton
Lancs
BL3 2NT
Director Name | Mr Darren Lee Clayman |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2018(30 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1b Springfield Court Summerfield Road Bolton Lancs BL3 2NT |
Director Name | Mr David John Shuttleworth |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2018(30 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1b Springfield Court Summerfield Road Bolton Lancs BL3 2NT |
Director Name | Mr Peter Coulthard |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2021(32 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1b Springfield Court Summerfield Road Bolton Lancs BL3 2NT |
Director Name | Mrs Dawn Michelle Smith |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2021(32 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Procurement Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1b Springfield Court Summerfield Road Bolton Lancs BL3 2NT |
Director Name | Ms Sonjia Michelle Kinsella |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2021(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1b Springfield Court Summerfield Road Bolton Lancs BL3 2NT |
Director Name | Gordon Rawstron |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1990(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 June 1997) |
Role | Company Director |
Correspondence Address | 1 Oulder Nook Oulder Hill Rochdale Lancashire OL11 5LE |
Director Name | Mrs Angela Stocks |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1990(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 October 1993) |
Role | Company Director |
Correspondence Address | 3 Timsbury Close Bolton Lancashire BL2 6TH |
Director Name | Dion Reid Hartley Stocks |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1990(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 June 1997) |
Role | Company Director |
Correspondence Address | 28 Ravens Wood Bolton Lancashire BL1 5TL |
Secretary Name | Mrs Angela Stocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1990(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 October 1993) |
Role | Company Director |
Correspondence Address | 3 Timsbury Close Bolton Lancashire BL2 6TH |
Secretary Name | Gordon Rawstron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 June 1997) |
Role | Company Director |
Correspondence Address | 1 Oulder Nook Oulder Hill Rochdale Lancashire OL11 5LE |
Director Name | David John Shuttleworth |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 January 2002) |
Role | Company Director |
Correspondence Address | 4 Lostock Park Drive Lostock Bolton Lancashire BL6 4AH |
Director Name | Gareth Duncan Ashley Stocks |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(9 years, 1 month after company formation) |
Appointment Duration | 23 years, 7 months (resigned 11 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1b Springfield Court Summerfield Road Bolton Lancs BL3 2NT |
Secretary Name | Gareth Duncan Ashley Stocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wingfield Cottage Victoria Road Heaton Bolton Lancashire BL1 5AX |
Director Name | Mr Ashley John Irlam |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2021(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 October 2023) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1b Springfield Court Summerfield Road Bolton Lancs BL3 2NT |
Website | idnsav.co.uk |
---|---|
Telephone | 01204 363530 |
Telephone region | Bolton |
Registered Address | 1b Springfield Court Summerfield Road Bolton Lancs BL3 2NT |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
70 at £1 | Information & Data Networks Supplies Holdings LTD 70.00% Ordinary A |
---|---|
4 at £1 | Dion Reid Hartley Stocks 4.00% Ordinary A |
15 at £1 | Gordon Rawstron 15.00% Ordinary A |
11 at £1 | Gareth Duncan Ashley Stocks 11.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £20,600,499 |
Gross Profit | £3,885,040 |
Net Worth | £3,160,065 |
Cash | £1,945,720 |
Current Liabilities | £4,088,561 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 3 weeks from now) |
30 October 2018 | Delivered on: 5 November 2018 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
29 October 2018 | Delivered on: 31 October 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as unit 1B springfield court, manchester road, bolton, BL3 2NT. Outstanding |
29 October 2018 | Delivered on: 31 October 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
29 October 2018 | Delivered on: 31 October 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
23 December 2014 | Delivered on: 9 January 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Unit 1B springfield court summerfield road bolton. Outstanding |
23 December 2014 | Delivered on: 9 January 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
14 July 2020 | Delivered on: 21 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
7 August 2013 | Delivered on: 15 August 2013 Satisfied on: 4 September 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
21 January 2008 | Delivered on: 24 January 2008 Satisfied on: 14 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit 1B springfield court manchester road bolton lancashire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
27 May 2020 | Delivered on: 5 June 2020 Satisfied on: 10 June 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Fully Satisfied |
18 October 1988 | Delivered on: 21 October 1988 Satisfied on: 14 July 2015 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 November 2023 | Confirmation statement made on 6 November 2023 with no updates (3 pages) |
---|---|
12 October 2023 | Full accounts made up to 31 December 2022 (29 pages) |
12 October 2023 | Termination of appointment of Ashley John Irlam as a director on 11 October 2023 (1 page) |
7 November 2022 | Confirmation statement made on 6 November 2022 with no updates (3 pages) |
17 October 2022 | Current accounting period extended from 31 July 2022 to 31 December 2022 (1 page) |
17 November 2021 | Full accounts made up to 31 July 2021 (26 pages) |
8 November 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
20 September 2021 | Appointment of Ms Sonjia Michelle Kinsella as a director on 20 September 2021 (2 pages) |
30 April 2021 | Memorandum and Articles of Association (10 pages) |
30 April 2021 | Resolutions
|
10 April 2021 | Appointment of Mrs Dawn Michelle Smith as a director on 7 April 2021 (2 pages) |
10 April 2021 | Appointment of Mr Ashley John Irlam as a director on 7 April 2021 (2 pages) |
10 April 2021 | Appointment of Mr Peter Coulthard as a director on 7 April 2021 (2 pages) |
18 February 2021 | Full accounts made up to 31 July 2020 (26 pages) |
4 February 2021 | Termination of appointment of Gareth Duncan Ashley Stocks as a director on 11 January 2021 (1 page) |
19 November 2020 | Director's details changed for Gareth Duncan Ashley Stocks on 10 November 2020 (2 pages) |
19 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
19 November 2020 | Secretary's details changed for David John Shuttleworth on 10 November 2020 (1 page) |
21 July 2020 | Registration of charge 022484490011, created on 14 July 2020 (18 pages) |
10 June 2020 | Satisfaction of charge 022484490010 in full (1 page) |
5 June 2020 | Registration of charge 022484490010, created on 27 May 2020 (17 pages) |
5 May 2020 | Satisfaction of charge 022484490005 in full (1 page) |
12 March 2020 | Second filing of Confirmation Statement dated 06/11/2018 (6 pages) |
5 March 2020 | Full accounts made up to 31 July 2019 (26 pages) |
15 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
21 February 2019 | Director's details changed for Mr David John Shuttleworth on 4 January 2019 (2 pages) |
2 January 2019 | Full accounts made up to 31 July 2018 (24 pages) |
4 December 2018 | Purchase of own shares. (3 pages) |
4 December 2018 | Cancellation of shares. Statement of capital on 25 October 2018
|
29 November 2018 | 06/11/18 Statement of Capital gbp 81
|
29 November 2018 | Change of details for Information and Data Networks Supplies Holdings Limited as a person with significant control on 29 October 2018 (2 pages) |
9 November 2018 | Resolutions
|
9 November 2018 | Resolutions
|
9 November 2018 | Resolutions
|
5 November 2018 | Registration of charge 022484490009, created on 30 October 2018 (22 pages) |
31 October 2018 | Registration of charge 022484490007, created on 29 October 2018 (30 pages) |
31 October 2018 | Registration of charge 022484490008, created on 29 October 2018 (39 pages) |
31 October 2018 | Registration of charge 022484490006, created on 29 October 2018 (42 pages) |
30 October 2018 | Appointment of Mr David John Shuttleworth as a director on 29 October 2018 (2 pages) |
30 October 2018 | Appointment of Mr Darren Lee Clayman as a director on 29 October 2018 (2 pages) |
11 October 2018 | Satisfaction of charge 022484490004 in full (1 page) |
30 August 2018 | Director's details changed for Gareth Duncan Ashley Stocks on 20 August 2018 (2 pages) |
25 April 2018 | Full accounts made up to 31 July 2017 (24 pages) |
20 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
20 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
28 April 2017 | Full accounts made up to 31 July 2016 (23 pages) |
28 April 2017 | Full accounts made up to 31 July 2016 (23 pages) |
10 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
26 April 2016 | Full accounts made up to 31 July 2015 (18 pages) |
26 April 2016 | Full accounts made up to 31 July 2015 (18 pages) |
9 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
4 September 2015 | Satisfaction of charge 022484490003 in full (4 pages) |
4 September 2015 | Satisfaction of charge 022484490003 in full (4 pages) |
14 July 2015 | Satisfaction of charge 2 in full (4 pages) |
14 July 2015 | Satisfaction of charge 1 in full (4 pages) |
14 July 2015 | Satisfaction of charge 2 in full (4 pages) |
14 July 2015 | Satisfaction of charge 1 in full (4 pages) |
17 April 2015 | Full accounts made up to 31 July 2014 (19 pages) |
17 April 2015 | Full accounts made up to 31 July 2014 (19 pages) |
9 January 2015 | Registration of charge 022484490005, created on 23 December 2014 (17 pages) |
9 January 2015 | Registration of charge 022484490004, created on 23 December 2014 (19 pages) |
9 January 2015 | Registration of charge 022484490004, created on 23 December 2014 (19 pages) |
9 January 2015 | Registration of charge 022484490005, created on 23 December 2014 (17 pages) |
10 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
25 March 2014 | Full accounts made up to 31 July 2013 (18 pages) |
25 March 2014 | Full accounts made up to 31 July 2013 (18 pages) |
15 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 August 2013 | Registration of charge 022484490003 (44 pages) |
15 August 2013 | Registration of charge 022484490003 (44 pages) |
20 February 2013 | Full accounts made up to 31 July 2012 (18 pages) |
20 February 2013 | Full accounts made up to 31 July 2012 (18 pages) |
29 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (3 pages) |
29 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (3 pages) |
29 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Full accounts made up to 31 July 2011 (18 pages) |
29 February 2012 | Full accounts made up to 31 July 2011 (18 pages) |
1 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Secretary's details changed for David John Shuttleworth on 28 January 2011 (2 pages) |
1 March 2011 | Secretary's details changed for David John Shuttleworth on 28 January 2011 (2 pages) |
5 January 2011 | Accounts for a medium company made up to 31 July 2010 (15 pages) |
5 January 2011 | Accounts for a medium company made up to 31 July 2010 (15 pages) |
3 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
17 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
12 December 2009 | Full accounts made up to 31 July 2009 (19 pages) |
12 December 2009 | Full accounts made up to 31 July 2009 (19 pages) |
1 April 2009 | Accounts for a medium company made up to 31 July 2008 (16 pages) |
1 April 2009 | Accounts for a medium company made up to 31 July 2008 (16 pages) |
26 November 2008 | Return made up to 06/11/08; full list of members (4 pages) |
26 November 2008 | Return made up to 06/11/08; full list of members (4 pages) |
19 November 2008 | Secretary's change of particulars / david shuttleworth / 13/11/2008 (1 page) |
19 November 2008 | Secretary's change of particulars / david shuttleworth / 13/11/2008 (1 page) |
21 April 2008 | Accounts for a medium company made up to 31 July 2007 (16 pages) |
21 April 2008 | Accounts for a medium company made up to 31 July 2007 (16 pages) |
24 January 2008 | Particulars of mortgage/charge (4 pages) |
24 January 2008 | Particulars of mortgage/charge (4 pages) |
28 December 2007 | Registered office changed on 28/12/07 from: tymark house 47 breightmet street bolton BL2 1BR (1 page) |
28 December 2007 | Registered office changed on 28/12/07 from: tymark house 47 breightmet street bolton BL2 1BR (1 page) |
6 December 2007 | Return made up to 06/11/07; no change of members (6 pages) |
6 December 2007 | Return made up to 06/11/07; no change of members (6 pages) |
5 November 2007 | Resolutions
|
5 November 2007 | Resolutions
|
28 April 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
28 April 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
20 November 2006 | Return made up to 06/11/06; full list of members (6 pages) |
20 November 2006 | Return made up to 06/11/06; full list of members (6 pages) |
4 May 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
4 May 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
16 November 2005 | Return made up to 06/11/05; full list of members (6 pages) |
16 November 2005 | Return made up to 06/11/05; full list of members (6 pages) |
1 February 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
1 February 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
2 December 2004 | Return made up to 06/11/04; full list of members
|
2 December 2004 | Return made up to 06/11/04; full list of members
|
22 January 2004 | Accounts for a medium company made up to 31 July 2003 (15 pages) |
22 January 2004 | Accounts for a medium company made up to 31 July 2003 (15 pages) |
8 December 2003 | Return made up to 06/11/03; full list of members (6 pages) |
8 December 2003 | Return made up to 06/11/03; full list of members (6 pages) |
4 June 2003 | Accounts for a medium company made up to 31 July 2002 (15 pages) |
4 June 2003 | Accounts for a medium company made up to 31 July 2002 (15 pages) |
15 November 2002 | Return made up to 06/11/02; full list of members (6 pages) |
15 November 2002 | Return made up to 06/11/02; full list of members (6 pages) |
6 June 2002 | Accounts for a medium company made up to 31 July 2001 (15 pages) |
6 June 2002 | Accounts for a medium company made up to 31 July 2001 (15 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Secretary resigned (1 page) |
18 January 2002 | Return made up to 06/11/01; full list of members (7 pages) |
18 January 2002 | Return made up to 06/11/01; full list of members (7 pages) |
3 May 2001 | Accounts for a medium company made up to 31 July 2000 (15 pages) |
3 May 2001 | Accounts for a medium company made up to 31 July 2000 (15 pages) |
9 November 2000 | Return made up to 06/11/00; full list of members (7 pages) |
9 November 2000 | Return made up to 06/11/00; full list of members (7 pages) |
4 March 2000 | Accounts for a medium company made up to 31 July 1999 (15 pages) |
4 March 2000 | Accounts for a medium company made up to 31 July 1999 (15 pages) |
10 November 1999 | Return made up to 14/11/99; full list of members
|
10 November 1999 | Return made up to 14/11/99; full list of members
|
13 January 1999 | Accounts for a medium company made up to 31 July 1998 (15 pages) |
13 January 1999 | Accounts for a medium company made up to 31 July 1998 (15 pages) |
16 November 1998 | Return made up to 14/11/98; no change of members (4 pages) |
16 November 1998 | Return made up to 14/11/98; no change of members (4 pages) |
19 March 1998 | Accounts for a medium company made up to 31 July 1997 (15 pages) |
19 March 1998 | Accounts for a medium company made up to 31 July 1997 (15 pages) |
2 March 1998 | Return made up to 14/11/97; full list of members (6 pages) |
2 March 1998 | Return made up to 14/11/97; full list of members (6 pages) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | New secretary appointed (2 pages) |
2 March 1998 | New secretary appointed (2 pages) |
2 March 1998 | New director appointed (2 pages) |
18 December 1997 | New secretary appointed;new director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New secretary appointed;new director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
9 December 1997 | Secretary resigned;director resigned (1 page) |
9 December 1997 | Secretary resigned;director resigned (1 page) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | Director resigned (1 page) |
29 May 1997 | Accounts for a small company made up to 31 July 1996 (9 pages) |
29 May 1997 | Accounts for a small company made up to 31 July 1996 (9 pages) |
14 January 1997 | Return made up to 14/11/96; change of members (6 pages) |
14 January 1997 | Return made up to 14/11/96; change of members (6 pages) |
30 May 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
30 May 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
15 February 1996 | Return made up to 14/11/95; change of members (6 pages) |
15 February 1996 | Return made up to 14/11/95; change of members (6 pages) |
15 February 1996 | Registered office changed on 15/02/96 from: bolton business centre 44 lower bridgeman street bolton lancs (1 page) |
15 February 1996 | Registered office changed on 15/02/96 from: bolton business centre 44 lower bridgeman street bolton lancs (1 page) |
11 May 1995 | Ad 31/07/88--------- £ si 98@1 (2 pages) |
11 May 1995 | Ad 31/07/88--------- £ si 98@1 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
22 November 1994 | Return made up to 14/11/94; full list of members
|
3 November 1994 | Accounts for a small company made up to 31 July 1994 (8 pages) |
9 December 1993 | Accounts for a small company made up to 31 July 1993 (4 pages) |
11 November 1993 | Return made up to 14/11/93; no change of members
|
5 May 1993 | Accounts for a small company made up to 31 July 1992 (6 pages) |
5 January 1993 | Return made up to 14/11/92; no change of members (4 pages) |
29 June 1992 | Full accounts made up to 31 July 1991 (12 pages) |
13 April 1992 | Return made up to 14/11/91; full list of members (7 pages) |
20 March 1991 | Full accounts made up to 31 July 1990 (11 pages) |
20 March 1991 | Return made up to 24/08/90; no change of members (6 pages) |
24 April 1990 | Accounts for a small company made up to 31 July 1989 (11 pages) |
25 January 1990 | Return made up to 14/11/89; full list of members (4 pages) |
23 November 1989 | New director appointed (2 pages) |
14 July 1989 | Accounting reference date shortened from 31/03 to 31/07 (2 pages) |
17 August 1988 | Registered office changed on 17/08/88 from: 559 bury road rochdale lanes OL11 4DQ (1 page) |
22 June 1988 | Company name changed\certificate issued on 22/06/88 (2 pages) |
22 June 1988 | Company name changed\certificate issued on 22/06/88 (2 pages) |
16 May 1988 | Resolutions
|
16 May 1988 | Registered office changed on 16/05/88 from: 7TH floor the graftons stamford new road altrincham WA14 1DQ (1 page) |
16 May 1988 | Resolutions
|
16 May 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
26 April 1988 | Incorporation (12 pages) |
26 April 1988 | Incorporation (12 pages) |